RNT TANKS & SILOS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Appointment of Mrs Jenny Gander as a director on 2024-01-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

21/08/2321 August 2023 Satisfaction of charge 077834790001 in full

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Appointment of Mr Gavin William Mitchell as a director on 2023-01-02

View Document

19/01/2319 January 2023 Termination of appointment of Rodney John Martin as a director on 2023-01-02

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

11/03/2111 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/04/207 April 2020 DIRECTOR APPOINTED MR RODNEY JOHN MARTIN

View Document

04/03/204 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALLEN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GURNEY

View Document

23/03/1923 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR JACO MARTIN KOEN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

09/05/189 May 2018 DIRECTOR APPOINTED ANTHONY GURNEY

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOLDING

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GURNEY

View Document

18/12/1718 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR ROBIN JEREMY HOLDING

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ANTONY JAMES ALLEN / 22/09/2015

View Document

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 11 RADFORD CRESCENT BILLERICAY ESSEX CM12 0DW

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY RODNEY MARTIN

View Document

03/07/143 July 2014 02/07/14 STATEMENT OF CAPITAL GBP 1300

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR RODNEY MARTIN

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR DOUGLAS ANTONY JAMES ALLEN

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GUERNEY / 17/10/2012

View Document

17/10/1217 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/10/1118 October 2011 DIRECTOR APPOINTED ANTHONY GUERNEY

View Document

22/09/1122 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company